About

Registered Number: 02476581
Date of Incorporation: 02/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, HR9 5TB,

 

Established in 1990, Dental Technologists Association has its registered office in Ross On Wye, it's status is listed as "Active". There are 54 directors listed for the organisation at Companies House. Dental Technologists Association is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Anthony David 02 September 1995 - 1
REEVES, Delroy Albert 16 July 2011 - 1
TIVEY, Barry Kenneth 14 March 2020 - 1
ALLEN, Christopher James 16 August 1994 09 November 1994 1
BENINGTON, Ian Crawford, Professor 18 May 1995 30 September 1996 1
BENNETT, Neville Kenneth 13 June 1998 09 November 2002 1
BREWER, Donald Alfred 18 August 1995 09 November 2002 1
BUTLER, Simon 22 May 2004 10 March 2012 1
CHAWRO, Christopher Anthony 09 November 2002 18 June 2005 1
CHAWRO, Christopher 16 August 1994 19 October 1996 1
COOK, Michael Leslie 08 January 1997 09 November 2002 1
EASTWOOD, Harry N/A 25 March 1995 1
ELLIS, Martin Stephen 02 September 1995 20 June 2002 1
FOAD, Terence N/A 25 April 1994 1
GILBERT, Malcolm Christopher 02 September 1995 28 April 2001 1
GILBERT, Mark 31 October 2000 09 November 2002 1
GREEN, James Ivan Jeremy 14 March 2015 10 March 2018 1
GRIGSON, Christopher John 13 May 1995 04 January 2010 1
HEWETT, Robert James 26 June 1999 25 June 2002 1
HUGGETT, Robin, Dr N/A 03 July 1993 1
HUGHES, James Edward 08 June 1995 09 November 2002 1
JACKSON, Rodney William 19 October 1996 26 July 1999 1
JAGGER, Robert Grant 05 November 1995 11 March 1997 1
JONES, Christopher Stuart 02 September 1995 07 October 1996 1
JUDGE, Stephen Fraser 09 November 2002 09 September 2006 1
KELLEWAY, John Peter Noel 19 April 2004 29 January 2010 1
MALLETT, Paul Anthony 09 November 2002 28 January 2011 1
MASON, Katie 08 August 2006 26 March 2011 1
MCGLYNN, Michael Andrew 16 July 2011 11 March 2017 1
NEWTON, William Egerton 08 April 2000 29 January 2002 1
NORMAN, Roger 02 September 1995 08 March 1999 1
PHILLIPS, Graham Leslie N/A 18 June 1994 1
PRICE, James Jonathan 18 June 2005 03 January 2008 1
SAMUEL, Carl Albert 19 October 1996 14 November 1998 1
SHARP, William Walker 28 April 2001 01 December 2001 1
SKINNER, Clive John 04 August 1995 09 September 1997 1
SMITH, George Mcrobert 03 March 1993 25 March 1995 1
STACEY, John 25 July 2015 11 March 2017 1
STACEY, John 05 September 2009 21 November 2011 1
STACEY, John 18 May 1995 09 November 2002 1
STARNES, Gerrard Norman 16 July 2011 30 April 2013 1
THOMAS, Glyn David 09 September 1997 24 November 1998 1
TINKLIN, Kevin Brian 18 June 2005 28 June 2008 1
TUCKER, Philip John 26 June 1999 13 April 2002 1
WARD, Anthony Robin 09 November 2002 12 May 2007 1
WEARS, Stephen 22 May 2004 29 January 2010 1
WELCH, Michael John 28 April 2001 05 May 2006 1
WELFARCE, Richard 03 February 2000 09 November 2002 1
WHITTON, David Charles 28 June 2008 29 January 2010 1
WINSTANLEY, Raymond Bates 04 December 1995 17 November 1998 1
WOOLLEY, David Albert 28 April 2001 09 November 2002 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Anthony 27 July 2020 - 1
ADAMS, Susan 01 September 1992 09 November 2019 1
KINAHAN, Rebecca Jane 09 November 2019 13 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AP03 - Appointment of secretary 30 July 2020
TM02 - Termination of appointment of secretary 23 July 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 24 January 2020
AD01 - Change of registered office address 05 December 2019
AP03 - Appointment of secretary 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
AA - Annual Accounts 28 July 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 01 May 2019
CH01 - Change of particulars for director 30 April 2019
CS01 - N/A 19 January 2019
AD01 - Change of registered office address 25 November 2018
AA - Annual Accounts 04 April 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
PSC07 - N/A 28 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 09 May 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 02 February 2017
CH03 - Change of particulars for secretary 02 February 2017
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 15 August 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 23 April 2015
AR01 - Annual Return 10 February 2015
CH03 - Change of particulars for secretary 08 January 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 30 January 2014
AA01 - Change of accounting reference date 16 August 2013
AA - Annual Accounts 26 June 2013
TM01 - Termination of appointment of director 30 May 2013
RESOLUTIONS - N/A 02 May 2013
MISC - Miscellaneous document 05 March 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 21 June 2012
TM01 - Termination of appointment of director 13 March 2012
CERTNM - Change of name certificate 08 March 2012
MISC - Miscellaneous document 08 March 2012
AR01 - Annual Return 24 January 2012
RESOLUTIONS - N/A 20 January 2012
RESOLUTIONS - N/A 12 January 2012
CONNOT - N/A 12 January 2012
TM01 - Termination of appointment of director 21 November 2011
AP01 - Appointment of director 12 November 2011
AP01 - Appointment of director 12 November 2011
AP01 - Appointment of director 12 November 2011
AP01 - Appointment of director 12 November 2011
AA - Annual Accounts 11 May 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 06 February 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 31 March 2009
353 - Register of members 31 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
363s - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 20 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 02 June 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 12 November 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 22 February 2005
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 05 March 2003
287 - Change in situation or address of Registered Office 25 February 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
MEM/ARTS - N/A 24 May 2002
CERTNM - Change of name certificate 29 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 14 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
AA - Annual Accounts 29 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
RESOLUTIONS - N/A 04 August 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 12 March 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
AA - Annual Accounts 29 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
363s - Annual Return 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
MEM/ARTS - N/A 14 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 02 November 1996
288b - Notice of resignation of directors or secretaries 02 November 1996
288b - Notice of resignation of directors or secretaries 02 November 1996
288b - Notice of resignation of directors or secretaries 02 November 1996
AA - Annual Accounts 25 July 1996
288 - N/A 16 July 1996
363s - Annual Return 07 March 1996
288 - N/A 15 February 1996
288 - N/A 24 January 1996
288 - N/A 09 January 1996
288 - N/A 15 November 1995
288 - N/A 04 October 1995
288 - N/A 26 September 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 07 August 1995
AA - Annual Accounts 17 July 1995
MEM/ARTS - N/A 11 July 1995
MEM/ARTS - N/A 11 July 1995
RESOLUTIONS - N/A 03 July 1995
MEM/ARTS - N/A 03 July 1995
288 - N/A 03 July 1995
288 - N/A 07 June 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
363s - Annual Return 22 February 1995
288 - N/A 21 November 1994
RESOLUTIONS - N/A 20 October 1994
MEM/ARTS - N/A 20 October 1994
288 - N/A 14 September 1994
288 - N/A 31 August 1994
288 - N/A 14 July 1994
288 - N/A 02 June 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 04 March 1994
288 - N/A 05 August 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
AA - Annual Accounts 13 May 1993
363a - Annual Return 13 May 1993
288 - N/A 06 May 1993
AA - Annual Accounts 12 June 1992
363b - Annual Return 23 March 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1990
NEWINC - New incorporation documents 02 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.